Search icon

DIEBOLD NIXDORF, INCORPORATED - Florida Company Profile

Company Details

Entity Name: DIEBOLD NIXDORF, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 May 1938 (87 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Jan 2017 (8 years ago)
Document Number: 804908
FEI/EIN Number 340183970

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 50 Executive Pkwy, Hudson, OH, 44236, US
Mail Address: 50 Executive Pkwy, Hudson, OH, 44236, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Marquez Octavio President 50 Executive Pkwy, Hudson, OH, 44236
Radigan Elizabeth Secretary 50 Executive Pkwy, Hudson, OH, 44236
Byrne Patrick Chairman 50 Executive Pkwy, Hudson, OH, 44236
Pearlman Emanuel Director 50 Executive Pkwy, Hudson, OH, 44236
Anton Arthur Director 50 Executive Pkwy, Hudson, OH, 44236
Espe Matthew Director 50 Executive Pkwy, Hudson, OH, 44236
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000087984 DIEBOLD, INCORPORATED EXPIRED 2010-09-24 2015-12-31 - 1095 JUPTER PARK DR, STE 9, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 50 Executive Pkwy, Hudson, OH 44236 -
CHANGE OF MAILING ADDRESS 2023-04-03 50 Executive Pkwy, Hudson, OH 44236 -
REGISTERED AGENT NAME CHANGED 2018-02-08 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-02-08 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2017-01-04 DIEBOLD NIXDORF, INCORPORATED -
NAME CHANGE AMENDMENT 1943-06-28 DIEBOLD, INCORPORATED -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-27
Reg. Agent Change 2018-02-08
ANNUAL REPORT 2017-04-14
Name Change 2017-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State